PHYSIO SCOPE LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-09-30

View Document

01/01/231 January 2023 Registered office address changed from 31 Hallam Road Godalming Surrey GU7 3HW England to 36 Longhurst Avenue Cranleigh Surrey GU6 8FG on 2023-01-01

View Document

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-09-30

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 10 GLENTHORN ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3QH

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 31 HALLAM ROAD GODALMING SURREY GU7 3HW

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DEEMING / 07/09/2013

View Document

04/03/144 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DEEMING / 07/09/2013

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 10 GLENTHORN ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3QH ENGLAND

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FLAT 15 CHESIL COURT BONNER ROAD LONDON E2 9JZ UNITED KINGDOM

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE JILL KWAN

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KWAN

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JILL KWAN / 04/06/2012

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 15A CHESIL COURT BONNER ROAD LONDON E2 9JZ UNITED KINGDOM

View Document

19/01/1219 January 2012 SECRETARY APPOINTED ANDREW DEEMING

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company